(PSC07) Cessation of a person with significant control January 1, 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 01-121 38 Chancery Lane London WC2A 1EN England to Flat 1 Willowherb House 2 Rill Lane Edgware HA8 9FA on January 3, 2024
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2024
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 11, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 17, 2023
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 17, 2023
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 17, 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 17, 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1, Willorwheb House 2 Rill Lane Edgware HA8 9FA England to 01-121 38 Chancery Lane London WC2A 1EN on November 28, 2022
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 28, 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 28, 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 203, Churchill House Bunns Lane London NW7 2AS England to 1, Willorwheb House 2 Rill Lane Edgware HA8 9FA on May 31, 2022
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 31, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 11, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21a Bamfurlong Industrial Park Apson House Staverton Cheltenham Gloucestershire GL51 6SX United Kingdom to 203, Churchill House Bunns Lane London NW7 2AS on March 11, 2022
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 21a Bamfurlong Industrial Park Apson House Staverton Cheltenham Gloucestershire GL51 6SX on March 2, 2022
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates March 11, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 28, 2021: 300.00 GBP
filed on: 12th, April 2021
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 28, 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 28, 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 28, 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat1 2 Rill Lane Edgware HA8 9FA United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on February 10, 2021
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) On December 27, 2020 new director was appointed.
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 11, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 12, 2019 new director was appointed.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 12, 2019: 4.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|